Dissolved
Dissolved 2015-04-10
Company Information for SQUIGEE LIMITED
10 OTAGO STREET, GLASGOW, G12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-10 |
Company Name | |
---|---|
SQUIGEE LIMITED | |
Legal Registered Office | |
10 OTAGO STREET GLASGOW | |
Company Number | SC215042 | |
---|---|---|
Date formed | 2001-01-24 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 02:21:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SQUIGEE PTY LTD | VIC 3161 | Active | Company formed on the 2006-08-09 |
![]() |
SQUIGEE'S CAR WASH & WASHBOARD WILLY'S, INC. | 130 WEST AVE Orleans ALBION NY 14411 | Active | Company formed on the 1996-10-25 |
SQUIGEEZ LIMITED | BUILDING 18, GATEWAY 1000, WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE SG1 2FP | Active - Proposal to Strike off | Company formed on the 2018-03-15 |
Officer | Role | Date Appointed |
---|---|---|
NATASHA ANN MARSHALL |
||
NEIL GEORGE FULLERTON |
||
NATASHA ANN MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIE CHILTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAKE A BLIND LIMITED | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 24/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANN MARSHALL / 31/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE FULLERTON / 31/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANN FULLERTON / 31/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANN FULLERTON / 31/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANN MARSHALL / 31/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE FULLERTON / 24/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIE CHILTON | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM UNIT 25E ANNIESLAND BUSINESS PARK GLASGOW G13 1EU | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 28/01/05 | |
RES13 | DIR APPOINTED 25/01/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 58 FOX STREET GLASGOW LANARKSHIRE G1 4AU | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 7,236 |
---|---|---|
Other Creditors Due Within One Year | 2012-04-01 | £ 5,795 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 744 |
Trade Creditors Within One Year | 2012-04-01 | £ 97 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SQUIGEE LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 914 |
Current Assets | 2012-04-01 | £ 914 |
Debtors | 2012-04-01 | £ 0 |
Fixed Assets | 2012-04-01 | £ 3,287 |
Shareholder Funds | 2012-04-01 | £ 3,035 |
Tangible Fixed Assets | 2012-04-01 | £ 3,287 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as SQUIGEE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |